Search icon

STAMFORD SIGNS & GRAPHICS, INC.

Company Details

Entity Name: STAMFORD SIGNS & GRAPHICS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Sub status: Ready for Forfeiture
Date Formed: 21 Dec 1984
Business ALEI: 0164183
Annual report due: 21 Dec 2022
NAICS code: 541890 - Other Services Related to Advertising
Business address: 32 Eden Rd, Stamford, CT, 06907-1002, United States
Mailing address: 32 Eden Rd, Stamford, CT, United States, 06907-1002
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: sign130@aol.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL MORABITO Agent 32 Eden Road, STAMFORD, CT, 06907, United States 32 Eden Rd, Stamford, CT, 06907-1002, United States +1 203-515-8092 sign130@aol.com 32 Eden Rd, Stamford, CT, 06907-1002, United States

Officer

Name Role Business address Phone E-Mail Residence address
SUSAN L. MORABITO Officer No data No data No data 32 Eden Rd, Stamford, CT, 06907-1002, United States
MICHAEL MORABITO Officer 32 Eden Rd, Stamford, CT, 06907-1002, United States +1 203-515-8092 sign130@aol.com 32 Eden Rd, Stamford, CT, 06907-1002, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012774797 2024-09-26 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0012669533 2024-06-20 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0008582268 2022-08-16 No data Annual Report Annual Report 2015
BF-0008582265 2022-08-16 No data Annual Report Annual Report 2017
BF-0008582266 2022-08-16 No data Annual Report Annual Report 2014
BF-0008582271 2022-08-16 No data Annual Report Annual Report 2016
BF-0008582267 2022-08-16 No data Annual Report Annual Report 2018
BF-0008582273 2022-08-16 No data Annual Report Annual Report 2012
BF-0008582272 2022-08-16 No data Annual Report Annual Report 2019
BF-0009981776 2022-08-16 No data Annual Report Annual Report No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313127227 0111500 2009-05-27 157 MAIN ST., EAST HAVEN, CT, 06512
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-05-27
Emphasis L: EISA, L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2009-12-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2009-06-02
Abatement Due Date 2009-06-05
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2009-06-02
Abatement Due Date 2009-06-22
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4878987002 2020-04-04 0156 PPP 20 LAFAYETTE ST, STAMFORD, CT, 06902-3819
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11300
Loan Approval Amount (current) 11300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06902-3819
Project Congressional District CT-04
Number of Employees 2
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11430.03
Forgiveness Paid Date 2021-06-17

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website